Search icon

PACKAGE BUILDING SYSTEMS, INC.

Company Details

Name: PACKAGE BUILDING SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1958 (66 years ago)
Entity Number: 115248
ZIP code: 10576
County: Westchester
Place of Formation: New York
Address: 23 DOE VIEW LANE, POUND RIDGE, NY, United States, 10576
Principal Address: 55 WEST RED OAK LANE, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 0

Share Par Value 1000

Type CAP

DOS Process Agent

Name Role Address
CARL DE STEFANIS PE DOS Process Agent 23 DOE VIEW LANE, POUND RIDGE, NY, United States, 10576

Chief Executive Officer

Name Role Address
CARL DE STEFANIS Chief Executive Officer 55 WEST RED OAK LANE, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
1995-06-16 1998-12-07 Address 262 OLD STONE HILL ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
1995-06-16 2021-04-08 Address 55 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
1958-12-15 1995-06-16 Address 175 MAIN ST., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210408060224 2021-04-08 BIENNIAL STATEMENT 2020-12-01
181203006276 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161202006687 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141201007483 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121210006735 2012-12-10 BIENNIAL STATEMENT 2012-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State